Statewide County ME Archives History .....County Treasurers, 1883-1884 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 27, 2007, 12:50 pm Treasurers. (Terms expire December 31, 1884.) Androscoggin John F. Merrill. Lewiston. Aroostook Charles D. Merritt Houlton. Cumberland James M. Webb Westbrook (Saccarappa P. O.) Franklin Daniel M. Bonney Farmington. Hancock John A. Buck Orland. Kennebec Mark Rollins Albion. Knox William H. Rhoades Rockland. Lincoln John Smith Wiscasset. Oxford Jarvis C. Marble Paris. Penobscot Benjamin B. Thomas Hampden. Piscataquis Ira F. Palmer Dover. Sagadahoc Wm. B. Taylor Bath. Somerset Adelbert O. Frederic Norridgwock. Waldo George R. Sleeper Belfast. Washington Ignatius Sargent Machias. York Richard S.Stanley Lyman (Alfred P. O.) Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/statewide/history/other/countytr136gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.9 Kb